Entity Name: | COASTAL PROPERTY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | P15000015372 |
FEI/EIN Number | 47-3144120 |
Address: | 3900 East Indiantown Road, Suite #607-144, Jupiter, FL 33477 |
Mail Address: | 3900 East Indiantown Road, Suite #607-144, Jupiter, FL 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSMAN, BRIAN | Agent | 3900 East Indiantown Road, Suite 607-144, JUPITER, FL 33477 |
Name | Role | Address |
---|---|---|
GROSSMAN, BRIAN | President | 3900 East Indiantown Road, Suite #607-144 Jupiter, FL 33477 |
Name | Role | Address |
---|---|---|
WASHINGTON, CRAIG | Vice President | 1281 N OCEAN DR, #8 SINGER ISLAND, FL 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 3900 East Indiantown Road, Suite #607-144, Jupiter, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 3900 East Indiantown Road, Suite #607-144, Jupiter, FL 33477 | No data |
AMENDMENT | 2021-11-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 3900 East Indiantown Road, Suite 607-144, JUPITER, FL 33477 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State